Mill Hill
London
NW7 3RH
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(64 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue London NW7 3RH |
Director Name | Mr Alexander Rael Barnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(64 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(70 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mrs Ada Gladys Bird |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1993) |
Role | Housewife |
Correspondence Address | 1 Woodland Close Ingatestone Essex CM4 9SR |
Director Name | Mr Frederick Richard Bird |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 1994) |
Role | Retired Haulage Company Director |
Correspondence Address | 1 Woodland Close Ingatestone Essex CM4 9SR |
Director Name | Mrs Marilyn Kathleen Buchmann |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 29 March 2018) |
Role | Linguist |
Country of Residence | United Kingdom |
Correspondence Address | Mugerenmatt 29 Ch-6330 Cham Switzerland |
Director Name | Mrs Coryn Gladys Hart |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 29 March 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Great Cowbridge Grange Farm London Road Billericay Essex CM12 9HR |
Director Name | Mrs Carolyn Wendy Walker |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 29 March 2018) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Morgans Morgans Lane East Harptree Bristol BS40 6AG |
Secretary Name | Mrs Ada Gladys Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 1 Woodland Close Ingatestone Essex CM4 9SR |
Secretary Name | Mrs Marilyn Kathleen Buchmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(39 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mugerenmatt 29 Ch-6330 Cham Switzerland |
Secretary Name | Mrs Alison Sandler |
---|---|
Status | Resigned |
Appointed | 29 March 2018(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue London NW7 3RH |
Telephone | 01277 624483 |
---|---|
Telephone region | Brentwood |
Registered Address | Lawrence House Goodwyn Avenue London NW7 3RH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Camaco Commercial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,193 |
Gross Profit | £2,020 |
Net Worth | £564,187 |
Cash | £648,378 |
Current Liabilities | £86,782 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
7 November 2023 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page) |
---|---|
7 November 2023 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
23 January 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
19 January 2023 | Director's details changed for Mr Alexander Rael Barnett on 19 January 2023 (2 pages) |
28 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
11 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
16 February 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
11 February 2021 | Director's details changed for Mr David Gary Mattey on 11 February 2021 (2 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
18 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
24 January 2019 | Register inspection address has been changed from Rickard Luckin Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Haslers Old Station Road Loughton Essex IG10 4PL (1 page) |
24 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page) |
18 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 April 2018 | Cessation of Camaco Commercial Limited as a person with significant control on 29 March 2018 (1 page) |
12 April 2018 | Cessation of Coryn Gladys Hart as a person with significant control on 29 March 2018 (1 page) |
12 April 2018 | Notification of Dct Enterprises Limited as a person with significant control on 29 March 2018 (2 pages) |
12 April 2018 | Cessation of Marilyn Kathleen Buchmann as a person with significant control on 29 March 2018 (1 page) |
10 April 2018 | Appointment of Mr David Gary Mattey as a director on 29 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Marilyn Kathleen Buchmann as a director on 29 March 2018 (1 page) |
10 April 2018 | Appointment of Mr Alexander Rael Barnett as a director on 29 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Coryn Gladys Hart as a director on 29 March 2018 (1 page) |
10 April 2018 | Appointment of Mrs Alison Sandler as a secretary on 29 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Carolyn Wendy Walker as a director on 29 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Marilyn Kathleen Buchmann as a secretary on 29 March 2018 (1 page) |
10 April 2018 | Registered office address changed from Gt Cowbridge Grange London Road Billericay Essex CM12 9HR to Lawrence House Goodwyn Avenue London NW7 3RH on 10 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Steven Mattey as a director on 29 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 January 2017 | Register inspection address has been changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN England to Rickard Luckin Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
26 January 2017 | Register inspection address has been changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN England to Rickard Luckin Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 November 2016 | Register inspection address has been changed to Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
3 November 2016 | Register(s) moved to registered inspection location Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
3 November 2016 | Register inspection address has been changed to Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
3 November 2016 | Register(s) moved to registered inspection location Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
26 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
7 October 2009 | Director's details changed for Carolyn Wendy Walker on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Coryn Gladys Hart on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marilyn Kathleen Buchmann on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Carolyn Wendy Walker on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marilyn Kathleen Buchmann on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Coryn Gladys Hart on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marilyn Kathleen Buchmann on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Coryn Gladys Hart on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Carolyn Wendy Walker on 7 October 2009 (2 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 November 2008 | Return made up to 11/10/08; full list of members; amend (7 pages) |
2 November 2008 | Return made up to 11/10/08; full list of members; amend (7 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
18 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
18 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 November 2005 | Return made up to 11/10/05; full list of members
|
7 November 2005 | Return made up to 11/10/05; full list of members
|
20 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members
|
20 October 2003 | Return made up to 11/10/03; full list of members
|
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members (10 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members (10 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (10 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (10 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 June 2001 | Company name changed orchard farms (ingatestone) limi ted\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed orchard farms (ingatestone) limi ted\certificate issued on 11/06/01 (2 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (10 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (10 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 November 1999 | Return made up to 11/10/99; no change of members (5 pages) |
9 November 1999 | Return made up to 11/10/99; no change of members (5 pages) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Return made up to 11/10/98; full list of members (7 pages) |
20 November 1998 | Return made up to 11/10/98; full list of members (7 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 November 1997 | Return made up to 11/10/97; no change of members (5 pages) |
3 November 1997 | Return made up to 11/10/97; no change of members (5 pages) |
9 December 1996 | Return made up to 11/10/96; no change of members (5 pages) |
9 December 1996 | Location of debenture register (1 page) |
9 December 1996 | Return made up to 11/10/96; no change of members (5 pages) |
9 December 1996 | Location of register of members (1 page) |
9 December 1996 | Location of debenture register (1 page) |
9 December 1996 | Location of register of members (1 page) |
10 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
18 October 1995 | Return made up to 11/10/95; full list of members
|
18 October 1995 | Return made up to 11/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |